YHB CONTRACTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/08/2315 August 2023 Registered office address changed from Bells Accountants Waterloo Road Tonbridge TN9 2SN England to 10a High Street Chislehurst BR7 5AN on 2023-08-15

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from 18-24 Brighton Road South Croydon CR2 6AA England to 10a High Street Chislehurst BR7 5AN on 2021-10-28

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 16 BROMLEY ROAD BECKENHAM KENT BR3 5JE UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/08/1831 August 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW BATES / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BATES / 07/11/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

07/03/167 March 2016 COMPANY NAME CHANGED EXPRESS WAIT & LOAD SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/16

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company